Name: | A.D. TRANSPORT EXPRESS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1991 (34 years ago) |
Authority Date: | 23 Sep 1991 (34 years ago) |
Last Annual Report: | 16 Aug 2024 (8 months ago) |
Organization Number: | 0291154 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1000 WOODWAY LANE, LOUISVILLE, KY 40211 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
GARY A. PERCY | Director |
MATTHEW T. PERCY | Director |
Name | Role |
---|---|
Gary A Percy | President |
Name | Role |
---|---|
Matthew T Percy | Secretary |
Name | Role |
---|---|
Matthew T Percy | Vice President |
Name | Role |
---|---|
MONIQUE WALKER | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-05 |
Principal Office Address Change | 2024-12-05 |
Annual Report | 2024-08-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305913584 | 0452110 | 2003-03-12 | 1000 OLD BRUNERSTOWN RD., SHELBYVILLE, KY, 40065 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 101866572 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600325 | Other Fraud | 2006-06-30 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.D. TRANSPORT EXPRESS, INC. |
Role | Plaintiff |
Name | POWELL |
Role | Defendant |
Sources: Kentucky Secretary of State